UKBizDB.co.uk

SCHENCK PROCESS (CLYDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schenck Process (clyde) Limited. The company was founded 18 years ago and was given the registration number 05535492. The firm's registered office is in DONCASTER. You can find them at Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:SCHENCK PROCESS (CLYDE) LIMITED
Company Number:05535492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary14 December 2022Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director04 August 2011Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director14 December 2022Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Secretary25 October 2012Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary31 October 2013Active
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

Secretary18 April 2007Active
67 The Green, Charlbury, Chipping Norton, OX7 3QB

Secretary01 November 2005Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Secretary28 October 2021Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary12 August 2005Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director25 October 2012Active
Am Wildpark 63, Dusseldorf, Germany, FOREIGN

Director01 November 2005Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director14 February 2016Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director04 August 2011Active
9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

Director07 March 2008Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director01 November 2013Active
Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director28 October 2021Active
Unit 6, Carolina Court, Lakeside, Doncaster, England, DN4 5RA

Director04 August 2011Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director12 August 2005Active

People with Significant Control

Mr Stephen A Schwarzman
Notified on:27 July 2021
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:C/O The Blackstone Group, 345 Park Avenue, 10154 New York, United States,
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.